Search icon

HIGHLAND LAWN CARE INC.

Company Details

Name: HIGHLAND LAWN CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148300
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 570 N Landing Road, Suite C, Rochester, NY, United States, 14625
Principal Address: 570 N Landing Road, Rochester, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 N Landing Road, Suite C, Rochester, NY, United States, 14625

Chief Executive Officer

Name Role Address
DENNIS DALBERTH Chief Executive Officer 570 N LANDING ROAD, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 690 SHADOWWOOD LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 570 N LANDING ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-05-30 Address 690 SHADOWWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-02-05 2024-05-30 Address 690 SHADOWWOOD LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-02-01 2013-02-05 Address 690 SHADOW WOOD LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-02-01 2013-02-05 Address 690 SHADOW WOOD LN, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-01-10 2013-02-05 Address 690 SHADOW WOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-01-10 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530018977 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220407002362 2022-04-07 BIENNIAL STATEMENT 2021-01-01
130205002250 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110217002648 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090116002712 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070201002112 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050110000926 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486388305 2021-01-28 0219 PPS 690 Shadowwood Ln, Webster, NY, 14580-8620
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24982
Loan Approval Amount (current) 24982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-8620
Project Congressional District NY-25
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25349.1
Forgiveness Paid Date 2022-07-25
5619157305 2020-04-30 0219 PPP 690 Shadowwood Lane, WEBSTER, NY, 14580
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24354.67
Forgiveness Paid Date 2021-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1533903 Intrastate Non-Hazmat 2006-07-24 20000 2005 4 4 Private(Property)
Legal Name HIGHLAND LAWN CARE
DBA Name -
Physical Address 88 PRESQUE ST, ROCHESTER, NY, 14609, US
Mailing Address 88 PRESQUE ST, ROCHESTER, NY, 14609, US
Phone (585) 406-2181
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State